Queens Lane
Mold
Flint
CH7 1XB
Wales
Secretary Name | Mr Leonard Rodney Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2001(6 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Co Secretary |
Country of Residence | Ireland |
Correspondence Address | Ty Newydd Laheratanvally, Church Cross Skibbereen County Cork Ireland |
Director Name | Ms Susan Ann Roberts |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Oaktree Business Park Queens Lane Mold Flint CH7 1XB Wales |
Director Name | Pamela Ann Wynne |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Solicitors Clerk |
Correspondence Address | Ty Hir Ffordd Glyn Dwr Nercwys Mold Flintshire CH7 4AU Wales |
Director Name | Mrs Roberta Hilary Barker |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Housewife Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Oaktree Business Park Queens Lane Mold Flint CH7 1XB Wales |
Secretary Name | Roberta Hilary Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | Ty Coch Mynydd Du Nercwys Mold Flintshire CH7 4BW Wales |
Director Name | Mr Robert Eifion Wynne |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 January 2006(10 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 May 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ty Hir Cae Newydd Road, Nercwys Mold Clwyd CH7 4AU Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Unit 6 Oaktree Business Park Queens Lane Mold Flint CH7 1XB Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
2 at £1 | Leonard Rodney Barker 50.00% Ordinary |
---|---|
2 at £1 | Robert Eifion Wynne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £355 |
Cash | £10,571 |
Current Liabilities | £24,846 |
Latest Accounts | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 1 March 2025 (9 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 1 June |
Latest Return | 3 March 2024 (2 months ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 1 week from now) |
18 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
---|---|
6 November 2023 | Micro company accounts made up to 1 March 2023 (8 pages) |
6 November 2023 | Micro company accounts made up to 1 June 2023 (8 pages) |
10 March 2023 | Appointment of Mrs Judith Wilson as a director on 26 February 2023 (2 pages) |
10 March 2023 | Appointment of Mrs Vivienne Jones as a director on 26 February 2023 (2 pages) |
3 March 2023 | Current accounting period shortened from 1 March 2024 to 1 June 2023 (1 page) |
3 March 2023 | Confirmation statement made on 3 March 2023 with updates (4 pages) |
24 February 2023 | Current accounting period shortened from 31 May 2023 to 1 March 2023 (1 page) |
31 October 2022 | Micro company accounts made up to 31 May 2022 (8 pages) |
23 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
20 May 2022 | Appointment of Ms Susan Ann Roberts as a director on 10 May 2022 (2 pages) |
30 September 2021 | Micro company accounts made up to 31 May 2021 (8 pages) |
22 May 2021 | Termination of appointment of Robert Eifion Wynne as a director on 20 May 2021 (1 page) |
22 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
13 November 2020 | Micro company accounts made up to 31 May 2020 (8 pages) |
8 April 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
19 November 2019 | Micro company accounts made up to 31 May 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
9 January 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
14 March 2017 | Termination of appointment of Roberta Hilary Barker as a director on 14 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Roberta Hilary Barker as a director on 14 February 2017 (1 page) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
8 December 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
19 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
13 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
18 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 November 2014 | Total exemption small company accounts made up to 1 June 2014 (8 pages) |
18 November 2014 | Total exemption small company accounts made up to 1 June 2014 (8 pages) |
18 November 2014 | Total exemption small company accounts made up to 1 June 2014 (8 pages) |
3 October 2014 | Current accounting period shortened from 1 June 2015 to 31 May 2015 (1 page) |
3 October 2014 | Current accounting period shortened from 1 June 2015 to 31 May 2015 (1 page) |
3 October 2014 | Current accounting period shortened from 1 June 2015 to 31 May 2015 (1 page) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Mrs Roberta Hilary Barker on 1 January 2014 (2 pages) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Mrs Roberta Hilary Barker on 1 January 2014 (2 pages) |
13 March 2014 | Director's details changed for Mrs Roberta Hilary Barker on 1 January 2014 (2 pages) |
11 February 2014 | Total exemption small company accounts made up to 1 June 2013 (8 pages) |
11 February 2014 | Total exemption small company accounts made up to 1 June 2013 (8 pages) |
11 February 2014 | Total exemption small company accounts made up to 1 June 2013 (8 pages) |
15 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 1 June 2012 (8 pages) |
29 August 2012 | Total exemption small company accounts made up to 1 June 2012 (8 pages) |
29 August 2012 | Total exemption small company accounts made up to 1 June 2012 (8 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 1 June 2011 (8 pages) |
18 October 2011 | Total exemption small company accounts made up to 1 June 2011 (8 pages) |
18 October 2011 | Total exemption small company accounts made up to 1 June 2011 (8 pages) |
13 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 1 June 2010 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 1 June 2010 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 1 June 2010 (4 pages) |
29 March 2010 | Director's details changed for Leonard Rodney Barker on 1 December 2009 (2 pages) |
29 March 2010 | Director's details changed for Leonard Rodney Barker on 1 December 2009 (2 pages) |
29 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Leonard Rodney Barker on 1 December 2009 (2 pages) |
29 March 2010 | Director's details changed for Roberta Hilary Barker on 1 December 2009 (2 pages) |
29 March 2010 | Director's details changed for Roberta Hilary Barker on 1 December 2009 (2 pages) |
29 March 2010 | Director's details changed for Roberta Hilary Barker on 1 December 2009 (2 pages) |
29 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 1 June 2009 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 1 June 2009 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 1 June 2009 (4 pages) |
12 May 2009 | Return made up to 13/03/09; full list of members (4 pages) |
12 May 2009 | Return made up to 13/03/09; full list of members (4 pages) |
22 January 2009 | Director appointed mr. Robert eifion wynne (1 page) |
22 January 2009 | Appointment terminated director pamela wynne (1 page) |
22 January 2009 | Appointment terminated director pamela wynne (1 page) |
22 January 2009 | Director appointed mr. Robert eifion wynne (1 page) |
10 November 2008 | Total exemption small company accounts made up to 1 June 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 1 June 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 1 June 2008 (6 pages) |
2 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 1 June 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 1 June 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 1 June 2007 (7 pages) |
14 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
14 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
22 September 2006 | Total exemption full accounts made up to 1 June 2006 (14 pages) |
22 September 2006 | Total exemption full accounts made up to 1 June 2006 (14 pages) |
22 September 2006 | Total exemption full accounts made up to 1 June 2006 (14 pages) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2005 | Total exemption full accounts made up to 1 June 2005 (14 pages) |
29 September 2005 | Total exemption full accounts made up to 1 June 2005 (14 pages) |
29 September 2005 | Total exemption full accounts made up to 1 June 2005 (14 pages) |
31 March 2005 | Return made up to 21/03/05; full list of members (3 pages) |
31 March 2005 | Return made up to 21/03/05; full list of members (3 pages) |
10 November 2004 | Partial exemption accounts made up to 1 June 2004 (14 pages) |
10 November 2004 | Partial exemption accounts made up to 1 June 2004 (14 pages) |
10 November 2004 | Partial exemption accounts made up to 1 June 2004 (14 pages) |
5 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
16 December 2003 | Partial exemption accounts made up to 1 June 2003 (12 pages) |
16 December 2003 | Partial exemption accounts made up to 1 June 2003 (12 pages) |
16 December 2003 | Partial exemption accounts made up to 1 June 2003 (12 pages) |
11 December 2003 | Return made up to 21/03/03; full list of members
|
11 December 2003 | Return made up to 21/03/03; full list of members
|
11 December 2003 | New secretary appointed;new director appointed (2 pages) |
11 December 2003 | New secretary appointed;new director appointed (2 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: the steam mill steam mill street chester cheshire CH3 5AN (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: the steam mill steam mill street chester cheshire CH3 5AN (1 page) |
2 December 2002 | Total exemption small company accounts made up to 1 June 2002 (5 pages) |
2 December 2002 | Total exemption small company accounts made up to 1 June 2002 (5 pages) |
2 December 2002 | Total exemption small company accounts made up to 1 June 2002 (5 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: durwen house 7 stanley place chester cheshire CH1 2LU (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: durwen house 7 stanley place chester cheshire CH1 2LU (1 page) |
26 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
27 December 2001 | Ad 02/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 December 2001 | Ad 02/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 December 2001 | £ nc 2/1000 02/12/01 (1 page) |
13 December 2001 | Resolutions
|
13 December 2001 | Resolutions
|
13 December 2001 | £ nc 2/1000 02/12/01 (1 page) |
10 December 2001 | Total exemption small company accounts made up to 1 June 2001 (5 pages) |
10 December 2001 | Total exemption small company accounts made up to 1 June 2001 (5 pages) |
10 December 2001 | Total exemption small company accounts made up to 1 June 2001 (5 pages) |
27 March 2001 | Return made up to 21/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 21/03/01; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 1 June 2000 (5 pages) |
27 September 2000 | Accounts for a small company made up to 1 June 2000 (5 pages) |
27 September 2000 | Accounts for a small company made up to 1 June 2000 (5 pages) |
18 April 2000 | Return made up to 21/03/00; full list of members (6 pages) |
18 April 2000 | Return made up to 21/03/00; full list of members (6 pages) |
11 February 2000 | Accounts for a small company made up to 1 June 1999 (5 pages) |
11 February 2000 | Accounts for a small company made up to 1 June 1999 (5 pages) |
11 February 2000 | Accounts for a small company made up to 1 June 1999 (5 pages) |
1 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
1 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
13 October 1998 | Accounts for a small company made up to 1 June 1998 (5 pages) |
13 October 1998 | Accounts for a small company made up to 1 June 1998 (5 pages) |
13 October 1998 | Accounts for a small company made up to 1 June 1998 (5 pages) |
31 March 1998 | Return made up to 21/03/98; full list of members (6 pages) |
31 March 1998 | Return made up to 21/03/98; full list of members (6 pages) |
1 October 1997 | Accounts for a small company made up to 1 June 1997 (5 pages) |
1 October 1997 | Accounts for a small company made up to 1 June 1997 (5 pages) |
1 October 1997 | Accounts for a small company made up to 1 June 1997 (5 pages) |
26 March 1997 | Return made up to 21/03/97; no change of members
|
26 March 1997 | Return made up to 21/03/97; no change of members
|
20 January 1997 | Accounts for a small company made up to 1 June 1996 (5 pages) |
20 January 1997 | Accounts for a small company made up to 1 June 1996 (5 pages) |
20 January 1997 | Accounts for a small company made up to 1 June 1996 (5 pages) |
29 May 1996 | Registered office changed on 29/05/96 from: 24 pickford street milnsbridge huddersfield west yorkshire HD3 4LG (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: 24 pickford street milnsbridge huddersfield west yorkshire HD3 4LG (1 page) |
20 May 1996 | Return made up to 21/03/96; full list of members (6 pages) |
20 May 1996 | Return made up to 21/03/96; full list of members (6 pages) |
24 November 1995 | Accounting reference date notified as 01/06 (1 page) |
24 November 1995 | Accounting reference date notified as 01/06 (1 page) |
28 March 1995 | Registered office changed on 28/03/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
28 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
21 March 1995 | Incorporation (32 pages) |
21 March 1995 | Incorporation (32 pages) |